Advanced company searchLink opens in new window

VAYRON LIMITED

Company number 09556668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
21 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from 10 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX United Kingdom to Flat 20 Hotwell Road Bristol BS8 4UJ on 30 October 2019
07 Oct 2019 PSC04 Change of details for Mr Kamal Gamaz as a person with significant control on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Kamal Gamaz on 7 October 2019
08 Aug 2019 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from 10 Timken House Timken Way Daventry Northants NN11 9UR England to 10 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX on 9 April 2019
13 Nov 2018 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
23 Apr 2018 PSC04 Change of details for Mr Kamal Gamaz as a person with significant control on 1 April 2018
23 Apr 2018 PSC04 Change of details for Abdennour Bedja as a person with significant control on 1 April 2018
27 Mar 2018 CH01 Director's details changed for Mr Kamal Gamaz on 23 October 2017
27 Mar 2018 CH01 Director's details changed for Abdennour Bedja on 23 October 2017
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Oct 2017 AD01 Registered office address changed from 10 Cox Crescent Dunchurch Rugby CV22 6QX England to 10 Timken House Timken Way Daventry Northants NN11 9UR on 24 October 2017
28 Sep 2017 AD01 Registered office address changed from 10 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX England to 10 Cox Crescent Dunchurch Rugby CV22 6QX on 28 September 2017